C1 2014 LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 9EB

Company number 09316845
Status Active
Incorporation Date 18 November 2014
Company Type Private Limited Company
Address 35 ROSE STREET, LONDON, WC2E 9EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Auditor's resignation; Termination of appointment of Philip Oliver Wrigley as a director on 30 September 2016. The most likely internet sites of C1 2014 LIMITED are www.c12014.co.uk, and www.c1-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C1 2014 Limited is a Private Limited Company. The company registration number is 09316845. C1 2014 Limited has been working since 18 November 2014. The present status of the company is Active. The registered address of C1 2014 Limited is 35 Rose Street London Wc2e 9eb. . BLANCHARD, Jonathan Neil is a Secretary of the company. BLANCHARD, Jonathan Neil is a Director of the company. LEAVER, Carl Anthony is a Director of the company. MALHOTRA, Anuraag is a Director of the company. MURRAY, Sarah is a Director of the company. RAMCHANDANI, Nitin is a Director of the company. WICKERS, Neil David is a Director of the company. Director BANDURA, Frank has been resigned. Director GEE, Stephen Trevor has been resigned. Director KOSSOFF, Simon has been resigned. Director WRIGLEY, Philip Oliver has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLANCHARD, Jonathan Neil
Appointed Date: 05 September 2016

Director
BLANCHARD, Jonathan Neil
Appointed Date: 05 September 2016
60 years old

Director
LEAVER, Carl Anthony
Appointed Date: 16 September 2016
57 years old

Director
MALHOTRA, Anuraag
Appointed Date: 26 November 2014
58 years old

Director
MURRAY, Sarah
Appointed Date: 26 November 2014
51 years old

Director
RAMCHANDANI, Nitin
Appointed Date: 26 November 2014
53 years old

Director
WICKERS, Neil David
Appointed Date: 01 September 2015
63 years old

Resigned Directors

Director
BANDURA, Frank
Resigned: 05 September 2016
Appointed Date: 18 November 2014
59 years old

Director
GEE, Stephen Trevor
Resigned: 13 January 2015
Appointed Date: 26 November 2014
81 years old

Director
KOSSOFF, Simon
Resigned: 01 August 2016
Appointed Date: 18 November 2014
65 years old

Director
WRIGLEY, Philip Oliver
Resigned: 30 September 2016
Appointed Date: 26 November 2014
72 years old

Persons With Significant Control

Mr Mukesh Wadhumal Jagtiani
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Renuka Mukesh Jagtiani
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a trustee of a trust

C1 2014 LIMITED Events

06 Dec 2016
Confirmation statement made on 18 November 2016 with updates
16 Nov 2016
Auditor's resignation
31 Oct 2016
Termination of appointment of Philip Oliver Wrigley as a director on 30 September 2016
04 Oct 2016
Appointment of Mr Carl Leaver as a director on 16 September 2016
05 Sep 2016
Appointment of Mr Jonathan Neil Blanchard as a director on 5 September 2016
...
... and 16 more events
17 Dec 2014
Change of share class name or designation
17 Dec 2014
Sub-division of shares on 26 November 2014
17 Dec 2014
Current accounting period shortened from 30 November 2015 to 30 September 2015
17 Dec 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Nov 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-18
  • GBP 1